Maine Court Records

1696-1854

Results 26 to 50 of 63

 New Search

NameResidenceCountyCauseYear
26Lewis C. Kelly, et al.CalaisWashingtonDebt1840
27Lewis C. Kelly, et al.CalaisWashingtonDebt1841
28Lewis C. Kelly, et al.CalaisWashingtonDebt1841
29Michael KellyCalaisWashingtonNaturalization1840
30Michael KellyYorkYorkDebt1728
31Michael KellyYorkYorkDebt1728
32Patrick KellyAugustaKennebecNaturalization Intention1838
33Roger KellyIsles of ShoalsYorkTitle1705
34Roger KellyIsles of ShoalsYorkBreach of Contract1706
35Roger KellyYorkDebt1701
36Roger KellyYorkDebt1701
37Samuel KellyCalaisWashingtonDebt1839
38Samuel KellyCalaisWashingtonDebt1840
39Samuel KellyCalaisWashingtonDebt1840
40Samuel KellyFalmouthYorkDebt1740
41Samuel KellyCalaisWashingtonDebt1840
42Samuel KellyCalaisWashingtonDebt1841
43Samuel KellyWashingtonNeither Party Appears1839
44Samuel KellyCalaisWashingtonDebt1840
45Samuel KellyCalaisWashingtonLand1841
46Samuel Kelly, et al.CalaisWashingtonCovenant Broken1839
47Samuel Kelly, et al.CalaisWashingtonNonsuit1840
48Samuel Kelly, et al.CalaisWashingtonRecovery1841
49Samuel Kelly, et al.CalaisWashingtonDebt1841
50Samuel Kelly, et al.CalaisWashingtonDebt1841

Refine Your Search